logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Odell, Timothy Earnleigh

    Related profiles found in government register
  • Odell, Timothy Earnleigh
    Irish businessman + company director born in May 1956

    Registered addresses and corresponding companies
    • 19 Spring Court Road, Enfield, Middlesex, EN2 8JP

      IIF 1
  • Odell, Timothy Earnleigh
    Irish chartered accountant born in May 1956

    Registered addresses and corresponding companies
    • 19 Spring Court Road, Enfield, Middlesex, EN2 8JP

      IIF 2
  • Odell, Timothy Earnleigh
    Irish financial consultant born in May 1956

    Registered addresses and corresponding companies
    • 19 Spring Court Road, Enfield, Middlesex, EN2 8JP

      IIF 3
  • Odell, Timothy Earnleigh
    Irish businessman + company director

    Registered addresses and corresponding companies
    • 19 Spring Court Road, Enfield, Middlesex, EN2 8JP

      IIF 4
  • Odell, Timothy Earnleigh
    Irish director

    Registered addresses and corresponding companies
    • 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL

      IIF 5
  • Odell, Timothy Earnleigh
    Irish born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Odell, Timothy Earnleigh
    Irish director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Odell, Timothy Earnleigh

    Registered addresses and corresponding companies
    • 51 Pine Grove, 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL, England

      IIF 24
  • Odell, Timothy Earnleigh
    Irish company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL

      IIF 25
  • Odell, Timothy Earnleigh
    Irish director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 26 IIF 27
    • Bank House, 81 Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 28 IIF 29
    • Bank House, 81 St Judes Rd, Englefield Green, Surrey, TW20 0DF, England

      IIF 30
    • Bank House, 81 St. Judes Road, Englefield Green, Surrey, TW20 0DF

      IIF 31 IIF 32 IIF 33
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 34 IIF 35 IIF 36
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 ODF, United Kingdom

      IIF 44
    • Bank House, Englefield Green, Surrey, TW20 0DF

      IIF 45
    • 4, Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 46 IIF 47 IIF 48
    • 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL, United Kingdom

      IIF 49 IIF 50
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Odell, Timothy Earnleigh
    Irish financial consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL

      IIF 54
  • Mr Timothy Earnleigh Odell
    Irish born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Timothy Earnleigh Odell
    Irish born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 34
  • 1
    BITS FOR THE HOME LIMITED
    07884890
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BRIGHTINO LIMITED
    07884716
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ELCAS (IP) LIMITED
    08848526
    Bank House 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 42 - Director → ME
  • 4
    ELCAS (UK) LIMITED
    08795160
    Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 44 - Director → ME
  • 5
    FORMIDABLE CA SERVICES LIMITED
    - now 07308261 07308234
    GIVEALL OLAP OFFICE LIMITED
    - 2011-10-19 07308261
    GIVEALL OPAL OFFICE LIMITED
    - 2010-07-22 07308261
    29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-07-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 6
    FORMIDABLE CAPITAL PROJECTS LIMITED
    12901202
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FORMIDABLE CARD SERVICES LIMITED
    - now 07308234 07308261
    GIVEALL MOBILE SOLUTIONS LIMITED
    - 2014-09-25 07308234
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2010-07-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 8
    FORMIDABLE ENTERPRISE FUNDING LIMITED
    12901199
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FORMIDABLE FUNDING LIMITED
    12901256
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    FORMIDABLE INVESTMENTS LIMITED
    12902283
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FORMIDABLE SME FUNDING LIMITED
    12901267
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    FORMIDABLE SOFTWARE SERVICES LIMITED
    08410854
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-02-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 13
    FORMIDABLE SOLUTIONS LIMITED
    06831675
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-05-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 14
    FORMIDABLE SOURCE FUNDING LIMITED
    12901168
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    FORMIDABLE SUSTAINABLE FUNDING LIMITED
    12901308
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    GIVEALL FORMIDABLE SOLUTIONS LIMITED
    07308241
    29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-07-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 17
    GIVEALL LIMITED
    - now 06540100 07016307
    GIVE ALL LIMITED
    - 2009-07-13 06540100 07016307
    29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 18
    GIVEALL MOBILE SERVICES LIMITED
    - now 07308386
    GIVEALL WEALTH MANAGEMENT LIMITED
    - 2016-09-07 07308386
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-07-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 19
    GIVEALL PAYMENT SERVICES LIMITED
    - now 07308648
    GIVEALL SECURE CARDS LIMITED
    - 2019-08-19 07308648
    GIVEALL WEB SERVICES LIMITED
    - 2016-09-07 07308648
    GIVEALL PAYMENT SERVICES LIMITED
    - 2013-01-24 07308648
    29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-07-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    GIVEALL POST CODE LIMITED
    07308646
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-07-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 21
    GIVEALL SERVICES LIMITED
    07016307 06540100
    29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,041,371 GBP2024-12-31
    Officer
    2009-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 22
    GIVEALL2CHARITY
    07075425
    29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    407,474 GBP2018-12-31
    Officer
    2009-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 23
    GLOBAL MELANOMA RESEARCH NETWORK
    - now 06404523 08927580
    THRIVEABILITY FOUNDATION
    - 2016-09-19 06404523
    THE NEDE EDUCATION FUND - 2014-06-19
    THE UK THUTHUKA EDUCATION UPLIFTMENT FUND - 2012-07-12
    Bank House, Englefield Green, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-08-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 24
    GMRN IP LIMITED
    08927893
    Bank House, 81 Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    GMRN SERVICES LIMITED
    08928006
    81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    INFINITY FINTECH GROUP LTD
    - now 09599754
    CENTER POINT COMMUNICATIONS LIMITED
    - 2016-08-31 09599754
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 27
    ODELL & ASSOCIATES LIMITED
    04347246
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -23,900 GBP2024-06-30
    Officer
    2002-01-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 28
    SPECIALIST PAYMENT SERVICES LIMITED
    - now 07308362
    GIVEALL REDZEBRA LIMITED
    - 2011-08-30 07308362
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 29
    THE AKASHIC SCIENCE FOUNDATION
    08794223
    Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 38 - Director → ME
  • 30
    THRIVEABILITY GLOBAL LIMITED
    09109293
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,474 GBP2014-12-31
    Officer
    2014-08-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 31
    THRIVEABILITY SERVICES LIMITED
    - now 08927580
    GLOBAL MELANOMA RESEARCH NETWORK
    - 2016-09-07 08927580 06404523
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 32
    TRANSFORMATION AND DEVELOPMENT LIMITED
    - now 07308250
    GIVEALL FRUDOO LIMITED
    - 2011-08-30 07308250
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-07-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
  • 33
    WINE COURIER LIMITED
    07907425
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    WORKTECH LIMITED
    03485394
    Lion House, Red Lion Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-01-26 ~ dissolved
    IIF 54 - Director → ME
Ceased 18
  • 1
    CELL-PERFECT GLOBAL LIMITED
    08601741
    Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-02 ~ 2014-07-01
    IIF 50 - Director → ME
  • 2
    DESTINATION DATA LIMITED - now
    ONLY FOR SPORT LIMITED
    - 2009-04-06 04120015
    16 Courtlands Drive, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2000-12-05 ~ 2002-08-20
    IIF 3 - Director → ME
  • 3
    ELCAS (UK) LIMITED
    08795160
    Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-28 ~ 2013-11-29
    IIF 37 - Director → ME
  • 4
    GLOBAL MELANOMA RESEARCH NETWORK - now 08927580
    THRIVEABILITY FOUNDATION
    - 2016-09-19 06404523
    THE NEDE EDUCATION FUND
    - 2014-06-19 06404523
    THE UK THUTHUKA EDUCATION UPLIFTMENT FUND
    - 2012-07-12 06404523
    Bank House, Englefield Green, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-10-19 ~ 2014-08-31
    IIF 45 - Director → ME
  • 5
    GMRN IP LIMITED
    08927893
    Bank House, 81 Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ 2014-03-07
    IIF 29 - Director → ME
  • 6
    GMRN SERVICES LIMITED
    08928006
    81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ 2014-03-07
    IIF 26 - Director → ME
  • 7
    KATERVA
    07558372
    Bank House, 81 St. Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-03-09 ~ 2013-11-13
    IIF 31 - Director → ME
  • 8
    KATERVA IP LIMITED
    07559679
    Bank House, 81 St Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ 2013-11-13
    IIF 34 - Director → ME
  • 9
    KATERVA SOLUTIONS LIMITED
    07560153
    Bank House, 81 St Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ 2013-11-13
    IIF 35 - Director → ME
  • 10
    LIVINGSTON STADIA MANAGEMENT LIMITED
    - now SC160235
    LIVI NITE SPOT LIMITED - 2001-02-26
    LIVINGSTON FOOTBALL CLUB SOCIAL CLUB LIMITED - 2000-09-25
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2003-09-08 ~ 2004-02-27
    IIF 5 - Secretary → ME
  • 11
    NEXT GENERATION CLUBS LIMITED
    - now 03273728
    WRITEAERO LIMITED - 1996-12-04
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents, 10 offsprings)
    Officer
    1999-11-16 ~ 2000-08-01
    IIF 2 - Director → ME
  • 12
    SACGD C.I.C
    - now 06615147
    SACGD - 2009-03-10
    SOUTH AFRICAN GOLF DAY - 2008-07-22
    4 Clarence Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ 2013-07-12
    IIF 40 - Director → ME
  • 13
    SPORTS MANAGEMENT (SCOTLAND) LIMITED
    SC058904
    242 Netherton Road, Anniesland, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2000-06-22 ~ 2000-08-30
    IIF 1 - Director → ME
    2000-06-22 ~ 2000-08-30
    IIF 4 - Secretary → ME
  • 14
    SYSTEM INVESTMENTS LIMITED
    05347070
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2005-04-11 ~ 2022-05-09
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-09
    IIF 79 - Ownership of shares – 75% or more OE
  • 15
    THE AKASHIC SCIENCE FOUNDATION
    08794223
    Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-28 ~ 2013-11-29
    IIF 43 - Director → ME
  • 16
    THE SOUTH AFRICAN INSTITUTE OF CHARTERED ACCOUNTANTS UNITED KINGDOM REGION
    06348131
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2013-10-15
    IIF 33 - Director → ME
  • 17
    THRIVEABILITY SERVICES LIMITED - now
    GLOBAL MELANOMA RESEARCH NETWORK
    - 2016-09-07 08927580 06404523
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ 2014-03-07
    IIF 41 - Director → ME
    IIF 39 - Director → ME
  • 18
    VOLETTE UK LIMITED
    - now 04430710
    BOLETTE UK LIMITED - 2002-05-15
    51 Pine Grove 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,042 GBP2016-06-30
    Officer
    2014-07-18 ~ 2015-12-18
    IIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.